London
E20 2ST
Director Name | Mr David Sullivan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Secretary Name | Mr Andrew John Mollett |
---|---|
Status | Current |
Appointed | 07 December 2012(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
Director Name | Nicholas Igoe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 December 2012) |
Role | Chartered Accountant |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Terence William Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sussex Beach Holiday Village Earnley Chichester West Sussex PO20 7JP |
Secretary Name | Nicholas Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Rose Cottages London SW14 8PG |
Director Name | David Thorpe Tracey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hubbard Court Valley Hill Loughton Essex IG10 3BH |
Director Name | Paul Martin Aldridge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Chestnut House Pynchon Paddocks Wrights Green Bishops Stortford Hertfordshire CM22 7RJ |
Secretary Name | David Thorpe Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | Willow Creek Broad Green, Steeple Bumpstead Haverhill Suffolk CB9 7BW |
Secretary Name | Mr Graham Henry Mackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Stocking Pelham Buntingford Hertfordshire SG9 0JX |
Director Name | Martin William Cearns |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 81 Baldwins Hill Loughton Essex IG10 1SN |
Director Name | Mr Charles John Warner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Petteridge Place Brenchley Tonbridge Kent TN12 7PD |
Secretary Name | Nicholas Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Secretary Name | Scott Ian Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Queens Cottage Stortford Road Dunmow Essex CM6 1QS |
Director Name | Mr Scott Ian Duxbury |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Hp7 |
Secretary Name | Nicholas Igoe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | 2 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Andrew Bernhardt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Brummell Place Walfords Close Harlow CM17 0DF |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 27 Holmesdale Road Teddington Middlesex TW11 9LJ |
Director Name | Nominee (Director) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 36a Church Street Paignton Devon TQ3 3AH |
Secretary Name | Nominee (Secretary) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | Albany House 3b Laburnum Row Torre Torquay Devon TQ2 5QX |
Website | www.westhamevents.co.uk/ |
---|---|
Telephone | 08438160156 |
Telephone region | Unknown |
Registered Address | London Stadium Queen Elizabeth Olympic Park London E20 2ST |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | West Ham United LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
25 January 2008 | Delivered on: 7 February 2008 Persons entitled: Lombard North Central PLC as Security Trustee for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from any chargor to any finance party; and to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leashold property known as land on the north side of the railway line forming part of chadwell heath sports ground, saville road, romford, essex t/no EGL291543; and leasehold unit 71, thurrock lakeside shopping centre (for details of further property charged, please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 June 2000 | Delivered on: 20 June 2000 Persons entitled: Barclays Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever to any finance party under or in connection with any finance documents. Particulars: Full title gurantee and as security for the payment and discharge of all liabilities has charged in favour of the agent. See the mortgage charge document for full details. Outstanding |
7 August 2023 | Termination of appointment of David Gold as a director on 4 January 2023 (1 page) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
10 January 2023 | Accounts for a dormant company made up to 31 May 2022 (4 pages) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 May 2021 (4 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
8 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
13 April 2017 | Satisfaction of charge 1 in full (1 page) |
13 April 2017 | Satisfaction of charge 2 in full (2 pages) |
13 April 2017 | Satisfaction of charge 2 in full (2 pages) |
13 April 2017 | Satisfaction of charge 1 in full (1 page) |
20 March 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
8 July 2016 | Registered office address changed from West Ham United Football Club Boleyn Ground, Green Street London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from West Ham United Football Club Boleyn Ground, Green Street London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page) |
4 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
11 December 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 December 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
12 July 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
12 July 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
8 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
5 July 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
5 July 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
5 July 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a director (2 pages) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a secretary (1 page) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a secretary (1 page) |
10 December 2012 | Appointment of Mr Andrew John Mollett as a director (2 pages) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a secretary (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a secretary (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a director (1 page) |
7 December 2012 | Termination of appointment of Nicholas Igoe as a director (1 page) |
2 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
8 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
28 January 2011 | Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages) |
28 January 2011 | Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Current accounting period extended from 26 May 2010 to 31 May 2010 (1 page) |
22 April 2010 | Current accounting period extended from 26 May 2010 to 31 May 2010 (1 page) |
7 April 2010 | Full accounts made up to 31 May 2009 (12 pages) |
7 April 2010 | Full accounts made up to 31 May 2009 (12 pages) |
23 February 2010 | Previous accounting period shortened from 27 May 2009 to 26 May 2009 (1 page) |
23 February 2010 | Previous accounting period shortened from 27 May 2009 to 26 May 2009 (1 page) |
9 February 2010 | Termination of appointment of Andrew Bernhardt as a director (2 pages) |
9 February 2010 | Termination of appointment of Andrew Bernhardt as a director (2 pages) |
3 February 2010 | Termination of appointment of Scott Duxbury as a director (2 pages) |
3 February 2010 | Appointment of David Sullivan as a director (3 pages) |
3 February 2010 | Appointment of David Gold as a director (3 pages) |
3 February 2010 | Appointment of David Sullivan as a director (3 pages) |
3 February 2010 | Termination of appointment of Scott Duxbury as a director (2 pages) |
3 February 2010 | Appointment of David Gold as a director (3 pages) |
27 November 2009 | Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page) |
27 November 2009 | Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page) |
10 November 2009 | Appointment of Andrew Bernhardt as a director (3 pages) |
10 November 2009 | Appointment of Mr Robert Keith Ellis as a director (3 pages) |
10 November 2009 | Appointment of Mr Robert Keith Ellis as a director (3 pages) |
10 November 2009 | Appointment of Andrew Bernhardt as a director (3 pages) |
18 August 2009 | Full accounts made up to 28 May 2008 (12 pages) |
18 August 2009 | Full accounts made up to 28 May 2008 (12 pages) |
29 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 24/05/09; full list of members
|
22 May 2009 | Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page) |
22 May 2009 | Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page) |
20 May 2009 | Director's change of particulars / scott duxbury / 01/03/2009
|
20 May 2009 | Director's change of particulars / scott duxbury / 01/03/2009 (1 page) |
27 March 2009 | Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page) |
23 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
7 February 2008 | Particulars of mortgage/charge (9 pages) |
7 February 2008 | Particulars of mortgage/charge (9 pages) |
23 December 2007 | Full accounts made up to 31 May 2007 (13 pages) |
23 December 2007 | Full accounts made up to 31 May 2007 (13 pages) |
26 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
26 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Full accounts made up to 31 May 2006 (12 pages) |
20 October 2006 | Full accounts made up to 31 May 2006 (12 pages) |
26 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
26 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
19 September 2005 | Full accounts made up to 31 May 2005 (12 pages) |
19 September 2005 | Full accounts made up to 31 May 2005 (12 pages) |
23 June 2005 | Return made up to 24/05/05; full list of members
|
23 June 2005 | Return made up to 24/05/05; full list of members
|
10 November 2004 | Full accounts made up to 31 May 2004 (12 pages) |
10 November 2004 | Full accounts made up to 31 May 2004 (12 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
27 November 2003 | Full accounts made up to 31 May 2003 (12 pages) |
27 November 2003 | Full accounts made up to 31 May 2003 (12 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
19 November 2002 | Full accounts made up to 31 May 2002 (12 pages) |
19 November 2002 | Full accounts made up to 31 May 2002 (12 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Return made up to 24/05/02; full list of members; amend (9 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Return made up to 24/05/02; full list of members; amend (9 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 24/05/02; full list of members
|
14 June 2002 | Return made up to 24/05/02; full list of members
|
14 June 2002 | New director appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
20 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
20 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
1 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
8 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
8 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
28 June 2000 | Return made up to 24/05/00; full list of members
|
28 June 2000 | Return made up to 24/05/00; full list of members
|
20 June 2000 | Particulars of mortgage/charge (10 pages) |
20 June 2000 | Particulars of mortgage/charge (10 pages) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 November 1999 | Secretary's particulars changed (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New secretary appointed (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (3 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (3 pages) |
10 June 1999 | New director appointed (3 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (3 pages) |
10 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: c/o company world 36A church street, paignton devon TQ3 3AH (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: c/o company world 36A church street, paignton devon TQ3 3AH (1 page) |
24 May 1999 | Incorporation (13 pages) |
24 May 1999 | Incorporation (13 pages) |